Company NameSJB Imperial Film Limited
Company StatusDissolved
Company Number05833961
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameStephen Bland
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleFilm Director
Correspondence Address59 Falmouth Road
London
SE1 4JN
Secretary NameIvana Fiori
NationalityBritish
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address59 Falmouth Road
London
SE1 4JN

Location

Registered AddressSuite 209 Hms President 1918 Victoria Embankment
London
EC4Y 0HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
20 May 2010Restoration by order of the court (1 page)
20 May 2010Restoration by order of the court (1 page)
1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2009Registered office changed on 12/03/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
12 March 2009Registered office changed on 12/03/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
9 October 2008Return made up to 01/06/08; full list of members (3 pages)
9 October 2008Return made up to 01/06/08; full list of members (3 pages)
11 February 2008Registered office changed on 11/02/08 from: 59 falmouth road london SE1 4JN (1 page)
11 February 2008Registered office changed on 11/02/08 from: 59 falmouth road london SE1 4JN (1 page)
30 December 2007Return made up to 01/06/07; full list of members (6 pages)
30 December 2007Return made up to 01/06/07; full list of members
  • 363(287) ‐ Registered office changed on 30/12/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
1 May 2007Registered office changed on 01/05/07 from: 2 banks house, rockingham street london united kingdom SE1 6QQ (1 page)
1 May 2007Registered office changed on 01/05/07 from: 2 banks house, rockingham street london united kingdom SE1 6QQ (1 page)
1 June 2006Incorporation (13 pages)
1 June 2006Incorporation (13 pages)